UKBizDB.co.uk

ROSEBAY ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rosebay Estates Limited. The company was founded 22 years ago and was given the registration number 04301352. The firm's registered office is in LEICESTER. You can find them at Watergates Building, 109 Coleman Road, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROSEBAY ESTATES LIMITED
Company Number:04301352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Watergates Building, 109 Coleman Road, Leicester, LE5 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watergates Building, 109 Coleman Road, Leicester, LE5 4LE

Secretary17 October 2001Active
Watergates Building, 109 Coleman Road, Leicester, LE5 4LE

Director17 October 2001Active
93 Stoughton Road, Oadby, Leicester, England, LE2 4FR

Director10 October 2020Active
Watergates Building, 109 Coleman Road, Leicester, LE5 4LE

Director10 October 2020Active
93 Stoughton Road, Oadby, Leicester, LE2 4FR

Director18 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 October 2001Active
Brooksby House, Brooksby Drive, Oadby, LE2 5AA

Director17 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 October 2001Active

People with Significant Control

Mrs. Shaista Perveen Chaudry
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Watergates Building, 109 Coleman Road, Leicester, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Maytex Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Mohammad Tariq Chaudry
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Watergates Building, 109 Coleman Road, Leicester, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Change person secretary company.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person secretary company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.